HomeMy WebLinkAboutOrd. No. 1987-798ORDINANCE N0. 798
AN ORDINANCE OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING THE 1985 EDITION OF THE UNIFORM CODE FOR
THE ABATEMENT OF DANGEROUS BUILDINGS, REPEALING IN ITS
ENTIRETY CHAPTER 15.08 OF, AND ADDING CHAPTER 15.08
TO, THE "LAKE ELSINORE MUNICIPAL CODE" RELATING TO THE
ABATEMENT OF DANGEROUS BUILDINGS
THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DOES ORDAIN AS FOLLOWS:
SECTION 1. CHAPTER 15.08 of the "Lake Elsinore Municipal
Code" is repealed.
SECTION 2. Chapter 15.08 is added to the "Lake Elsinore
Municipal Code" to read as follows:
CHAPTER 15.08'
ABATEMENT OF DANGEROUS BUILDING CODE
15.08.010 ESTABLISHED. The Uniform Code for the
Abatement of Dangerous Buildings, 1985 edition, promulgated and
published by the International Conference of Building Officials,
one copy of each of which has been filed, and is on file in the
office of the City Clerk for public inspection is adopted with the
same force and effect as though set out herein in full.
15.08.020 CHANGES AND ADDITIONS TO THE UNIFORM CODE FOR
THE ABATEMENT OF DANGEROUS BUILDINGS. The Uniform Code for. the
Abatement of Dangerous Buildings is amended by changing, adding,
or deleting the chapters, sections and portions of sections
designated in Section 15.08.030 through 15.08.120.
15.08.030 SECTION 202 AMENDED - ABATEMENT OF DANGEROUS
BUILDINGS, Section 202 is amended to read as follows:
"Section 202. All building or portions thereof which are
determined after inspection by the building official to be
dangerous as defined in this code are hereby declared to be public
nuisances and shall be abated by repair, rehabilitation,
demolition or removal in accordance with the procedure specified
in Chapter 10 of this code."
15.08.040 SECTION 203 AMENDED - VIOLATIONS. Section 203
is amended to read as follows:
"Section 203. Violations. No person, firm, or
corporation, whether as owner, lessee, sublessee, or occupant,
shall erect, construct, enlarge, alter, repair, move, improve,
remove, demolish, equip, use, occupy, or maintain any building or
premises, or cause or permit the same to be done, contrary to or
in violation of any of the provisions of this code or any order
issued by the Building Official hereunder. Any person violating
the provisions of this Section shall be guilty of a misdemeanor
for each day such violation continues.
Any person violating any of the provisions or failing to
comply with any of the mandatory requirements of the ordinances of
Lake Elsinore shall be guilty of a misdemeanor. Any person
convicted or a misdemeanor under the ordinances of Lake Elsinore
shall be punished by a fine of not more than five-hundred dollars,
or by imprisonment not to exceed six months, or by both such fine
and imprisonment. Each such person shall be guilty of a separate
offense for each and every day during any portion of which any
violation of any provision of the ordinances of Lake Elsinore is
committed, continued, or permitted by any such person, and he
shall be punished accordingly."
15.08.050 SECTION 205 AMENDED - ABATEMENT OF DANGEROUS
BUILDINGS ADVISORY AND APPEALS BOARD ESTABLISHED. Section 205 is
amended to read as follows:
"Section 205. Abatement of Dangerous Buildings Advisory
and Appeals Board Established. In order to provide for final
interpretation of the provisions of this code and to hear appeals
provided for hereunder, there is hereby established an Abatement
of Dangerous Buildings Advisory and Appeals Board consisting of
five members. The membership of said Board shall be composed of
the Mayor and the other members of the City Council. Said members
shall hold their respective membership on said Board by reason of,
and concurrently with, their terms of service in their respective
city offices above referred to and shall cease to be such members
upon their ceasing to be such officers. The Building Official
shall be the Secretary to the Board. The Board may adopt
reasonable rules and regulations for conducting its business and
shall render all decisions and findings in writing to the
appellant with a copy to the Building Official. Appeals to the
Board shall be processed in accordance with the provisions
contained in Section 1006 of this code. Copies of all rules or
regulations adopted by the Board shall be delivered to the
Building Official who shall make them freely accessible to the
public."
15.08.060 CHAPTER 4 IS DELETED.
15.08.070 CHAPTER 5 IS DELETED.
15.08.080 CHAPTER 6 IS DELETED.
15.08.090 CHAPTER 7 IS DELETED.
15.08.100 CHAPTER 8 IS DELETED.
15.08.110 CHAPTER 9 IS DELETED.
15.08.120 CHAPTER 10 ADDED ABATEMENT OF SUBSTANDARD AND
UNSAFE BUILDINGS - Chapter 10 is added to read as follows:
CHAPTER 10
ABATEMENT OF SUBSTANDARD AND UNSAFE BUILDINGS
Section 1001: Statement of Intent. Upon finding any
building to be in this category, the Building Director shall
notify the owner of record as indicated on the Riverside County
Tax Assessors Records, of the intent of the City in condemning the
building, also advising the owner, that a Preliminary Title Report
has been ordered to determine who the concerned parties are, the
cost of which will be assessed against the property owner. If the
owner does not respond within 15 days from receipt of this
statement, the Building Director shall proceed to the next step.
Section 1002: First Notice: The Building Director, upon
determining that a building or structure is unsafe or substandard
shall give a written notice of defects to all parties concerned in
the manner hereinafter stated. The notice shall specify the
conditions which render the building or structure unsafe or
substandard and if, in the opinion of the Building Director, such
conditions can be corrected by repair, the notice shall state the
work that is necessary to repair or rehabilitate the building or
structure. The notice shall require the owner to obtain all
necessary permits from the Department of Building and Safety and
to correct or abate the unsafe or substandard conditions, either
by repair, demolition or removal within 30 days after the date of
notice. If a building is encumbered by a mortgage or deed of
trust of record, and the owner of the building shall not have
complied with the order on or before the expiration of 30 days
after the mailing and posting of the notice, the mortgagee or
beneficiary under the deed of trust may, within 15 days after the
expiration of the 30 day period, comply with the requirements of
the notice.
Section 1003: Manner. of Giving Notice: The Building
Director shall post a copy of the notice of defects in a plainly
visible place on the building or structure and he shall send a
copy, by registered or certified mail, postage prepaid, return
receipt requested, to the owner of the-land on which the building
or structure is located, as such person's name and address appears
on the last County equalized assessment roll, and to each
mortgagee or beneficiary under any deed of trust, that is of
record; to the holder of any lease that is of record, and to the
record holder of any other estate or interest in the building or
structure or the land upon which such building or structure is
located, at the last known addresses of such interest holders.
If the address of any such person is unknown, that fact
shall be stated in the copy so mailed and it shall be addressed to
the person at the county seat. Service by mail shall be deemed
complete at the time of deposit in the mails. The Building
Director shall file a copy of the notice of defects in the
Building Department files along with an affidavit certifying to
the persons date and manner in which such notice was given. He
shall also thereafter file any receipt cards which are returned to
him acknowledging receipt of the notice. The failure of any owner
or other persons to receive such notice shall not affect in any
manner the validity of any proceedings taken hereunder.
Section 1004: Order to Vacate. Whenever, in the opinion
of the Building Director, extreme and imminent hazard exists, he
shall give written notice ordering the occupants of any such
building to immediately vacate and, in the event compliance with
the order is not voluntarily and promptly obtained, he shall
request the law enforcement agency having jurisdiction to effect
such a vacation or forthwith take such action at law as is
required to cause the premises to be vacated. A copy of the order
to vacate, which shall include the reasons for the order, shall be
posted on the building and mailed to all concerned parties and
filed in the Building Department files in the same manner as the
notice of defects. Upon giving such order to vacate, the Building
Director shall cause to be posted at each entrance to the building
a notice to read: DANGER - THIS BUILDING UNSAFE FOR OCCUPANCY -
DEPARTMENT OF BUILDING AND SAFETY - CITY OF LAKE ELSINORE, such
notices shall remain posted until the required repair, demolition
or removal are completed. Such notice shall not be removed
without written permission of the Building Director and no person
shall enter the building except for the purpose of making the.
required repairs or the demolition of the building, without the
written permission of the Building Director.
Section 1005: Notice of Public Nuisance. Whenever the
first notice of defects has been give, the Building Director shall
record in the office of the County Recorder of Riverside County, a
notice that an administrative proceeding has been commenced for
the. abatement of a Public Nuisance, describing the real property
affected and stating that the costs incurred therein may become a
lien on said property, and directing inquiry for further details
to his office, giving the address thereof.
Section 1006: Appeal. Any person entitled to service
under this ordinance may appeal the proceedings by filing a
written appeal on a form furnished by the Building Director within
30 days of receipt of the first notice. Failure to do so
constitutes a waiver of the owners right to a hearing and
adjudication of the notice or any portion thereof.
(1) Upon receipt of any appeal the Building Director
shall set a hearing date to be not less than 10
days or more than 60 days from he date the
appeal was received.
(2) The Building Director upon setting the hearing
date of the Appeals Board, shall notify the
appellant/s at the address shown on the Appeal,
of the date, time and place the hearing will
be held. This notification shall be given not
less than 10 days prior to the hearing date.
(3) Except for Orders to Vacate made pursuant to
Section 2 (e) of this. Ordinance, enforcement
of any notice issued under this ordinance shall
be stayed pending the outcome of any appeal
properly and timely filed.
Section 1007 Hearina. At the time fixed in the notice,
the Board of Appeals shall proceed to hear the testimony of the
Building Director, and the owner of the building or structure or
his representative if present at said hearing, and other concerned
parties who may desire to testify, regarding the condition of the
building or structure, the estimated cost of reconstruction,
repair or removal, and any other relevant matter. Upon the
conclusion of the hearing, the Board shall make it's decision and,
in the event that it so concludes, it may declare the building or
structure to be a nuisance and direct the owner to abate the same
by having the building or structure properly reconstructed or
repaired, or by having it razed or removed, and further notifying
the owner that if said nuisance is not abated within 30 days after
posting and mailing of the Board's decision, the building or
structure will be razed or removed by the City of Lake Elsinore
and the expense thereof shall be a lien on the lot or parcel of
land upon which the building or structure is located, or made a
personal obligation of the property owner.
(1) At any time within ten days after the Board's
decision directing the abatement of a nuisance,
the Building Director shall post a copy of the
Board's decision on the building or structure
and mail copies thereof to all parties concerned
in the same manner as the first notice, and he
shall file an affidavit thereof in the Building
Department files, the Board may grant any
extension of time to abate said nuisance that it
may deem justifiable upon good cause being shown.
Section 1008 Time to Brina Action. Unless the owner or
holder of an interest of record brings an action in a court of
competent jurisdiction within 30 days after the date of mailing
and posting on said premises of the notice of the decision of the.
Board, contesting the validity of any proceedings leading up to an
including the decision of the Board, all objections to the
proceedings and decision will be deemed to have been waived.
Section 1009 Second Notice. If the order of the Building
Director in the first notice is not complied with within 45 days
after giving notice and no appeal has been filed has been filed
the Building Director shall give a second notice to all parties
concerned by posting and mailing in the same manner as the first
notice The second notice shall entitled "Notice to Abate
Nuisance" the notice shall direct the owner of the building or
structure to effect all necessary abatement within 30 days from
receipt of the second notice or show cause why such building or
structure should not be condemned as a nuisance and abated as
wherein provided. The failure of the owner or any other person to
receive such notice shall not affect in any manner the validity of
any proceeding taken hereunder.
Section 1010 Jurisdiction to Abate. Thirty days after the
mailing and posting of the Board of Appeals decision or the second
notice, the City shall have jurisdiction to abate such nuisance by
razing or removing the building or structure unless within the 30
day period an extension of time is granted by the Board of
Appeals. In the event that the nuisance is not abated within the
prescribed time, the City may thereupon raze and remove the
building or structure as herein after described. under it's
direction and supervision.
Section 1011 Method of Abatement. Abatement of all
buildings or structures under the direction and supervision of the
City pursuant to the provisions of this ordinance shall be done in
the following manner:
(1) If in the event the nuisance can be abated by
repair or rehabilitation, the Building Director
may employ such architectural or engineering
assistance on a contract basis as he may deem
reasonably necessary to prepare plans and
specifications to facilitate said repair or
rehabilitation.
(2) Actual work to be done whether it be repair and
rehabilitation or demolition and removal, shall
be accomplished by private contract. A minimum
of three (3) bids shall be received from
reputable licensed contractors prior to contact-
ing for work to be done. The lowest bidder shall
be awarded the contract.
Section 1012 Cost Recovery of repair or demolition shall
be accomplished in the following manner:
A. Demolition Account Establishment and Maintenance.
(1) The City Council hereby establishes a Special
account designated as the Repair and Demolition
Account. The Finance Director is authorized to
pay from said account all such costs and expenses
incurred pursuant to the provisions of this
ordinance upon the demand of the Building Director.
(2) The City Council in establishing said account
authorizes the Finance Director to transfer from
the General Fund of the City such amounts as
necessary on a loan basis to the Repair and
Demolition Account to defray costs incurred for
repair or demolition. All proceeds collected
as herein after provided for shall be paid to
the Finance Director who shall credit the same
to the Repair and Demolition Account and there-
from credited to repay the loan from the General
Fund of the City.
B. Statement of Exaense. The Building Director shall keep a
complete and accurate account of all costs incurred in the
performance of any work pursuant to the provisions of this
ordinance.
(1) A verified statement of expense showing the gross
and net expense of the work performed and all
other costs shall be given to the City Clerk who
shall schedule it for City Council consideration
to set a hearing date. The date, time, place, and
purpose of the hearing shall. be published once in
a local newspaper.
(2) The Building Director shall cause to be posted
conspicuously on the property from which the
building or structure was razed and removed or
repaired. and rehabilitated, a verified copy of
the statement of expense given to the City Clerk,
together with a notice of the date, time, and
place, where and when the statement shall be
heard by the City Council. Posting and mailing
of the statement and notice shall be not less than
ten (10) days prior to the date set for hearing
the statement. A copy of the statement and notice
shall be accomplished in the same manner as is
prescribed for the first notice.
C. Hearin4 on Statement of Expense. At the time fixed for the
hearing on the statement of expense the City Council shall
consider the statement, together with any objections or protests
which may be raised by the property owner or other concerned
parties. The Council may make any such revision, correction or
modification in the statement as it may deem just, and thereafter
- shall render it's decision. on the statement. The Council's
decision on the statement and on all protests and objections which
may be made shall be final and conclusive. The City may continue
any hearing provided for herein from time to time. Upon the close
of a hearing the Council shall render it's decision not later than
fifteen (15) days thereafter.
D. Method of Payment for Cost Recovery. Shall be determined
by the City Council as a part of the decision rendered in the
hearing of the statement of expense.
(1) The Council may make the charges a personal
obligation of the property owner and direct
the City Attorney to collect the same using
all appropriate legal remedies.
(2) Or the Council may order the charge to be made
a special assessment and lien against the
property involved and order said assessment
recorded on the assessment roll in behalf of
the City.
a) The City Council, in it's discretion may
make the special assessment payable in
equal annual installments and if said
installments shall bear interest, the
rate thereof shall be established by
resolution prior to recordation of the
assessment.
E. Payment and Recordation of Lien. .All concerned parties
shall be notified of the City Council decision of the hearing in
the same manner as the first notice and shall be given opportunity
to pay said charges. If payment is not received within ten (10)
days after receipt of the Councils decision on the statement, the
Building Director shall transmit the statement and the City
Council's decision to the County Auditor who shall place the
amount thereof on the assessment roll as a special assessment to
be paid with County taxes, unless sooner paid. At the same time,
the Building Director shall file in the Office of the County
Recorder of Riverside County a notice of lien, describing the real
property affected, a summary of the action taken to abate the
nuisance and the amount of the lien claimed by the City of Lake
Elsinore.
(1) Priority. Immediately upon its being placed on the
assessment roll the assessment shall be deemed to
be complete, the several amounts assessed shall be
payable, and the assessments shall be liens against
the lots or parcels of land assessed, respectively.
The lien shall be subordinate to all existing
special assessment liens previously imposed upon the
same property, and shall be paramount to all other
liens except for state, county and municipal taxes
with which it shall be upon a parity. The lien
shall continue until the assessment and all interest
due and payable thereon are paid.
(2) Interest. All such assessments remaining unpaid
after thirty (30) days from the date of recording on
the assessment roll shall become delinquent and
shall bear interest at the rate per annum from and
after said date as determined by the City Council.
(3) The amount of the assessment shall be collected at
the same time and in the same manner as ordinary
.municipal taxes are collected; and shall be subject
to the same penalties and procedures and sale in
case of delinquency as provided for ordinary
municipal taxes. All laws applicable to the levy,
collection and enforcement of municipal taxes shall
be applicable to such assessment.
If the City Council has determined that the assessment
shall be paid in installments, each installment and
any interest thereon shall be collected in the same
manner as ordinary municipal taxes in successive
years. If any installment is delinquent, the amount
thereof is subject to the same penalties and
procedures for sale as provided for ordinary municipal
taxes.
(4) All money recovered
assessment or from
foreclosure sale
Director of City
credit the same
Account.
by payment of the charge or
the sale of the property at
shall be paid to the Finance
of Lake Elsinore who shall
to the Repair and Demolition
F. Release of Lien. Upon payment in full of the costs of the
abatement proceeding and the expense of the work done,
or upon order of the City Council, the Building Director
shall execute and record with the County Recorder a release
of the recorded lien on the property. If an assessment
has been placed on the assessment roll and is thereafter
paid to the Building Director, he shall notify the
County Auditor who shall cancel the assessment on the roll.
G. Contest of
brought in
(30) days
contesting
and inclu~
objections
Citv Councils Decision. Unless action is
a court of competent jurisdiction within thirty
after final judgement by the City Council,
the validity of any .proceedings leading up to
ling the decision of the City Council, all
will be deemed to have been waived.
H. Fees shall be set pursuant to Chapter 3.32 of the City
of Lake Elsinore Municipal Code.
SECTION 3. VIOLATION - PENALTY. Any person violating any
of the provisions or failing to comply with any of the mandatory
requirements of the ordinances of Lake Elsinore shall be guilty
of a misdemeanor. Any person convicted of a misdemeanor under the
ordinances of Lake Elsinore shall be punished by a fine of not
more than five-hundred dollars ($500.00), or by imprisonment not
to exceed six months, or by both such fine and imprisonment. Each
such person shall be guilty of a separate offense for each and
every day during any portion of which any violation of any
provision of the ordinances of Lake Elsinore is committed,
continued or permitted by any such person, and he shall be
punished accordingly.
SECTION 4. All changes and modifications in the Uniform
Code for the Abatement of Dangerous Buildings 1985 Edition, as
as amended by this ordinance, are reasonably necessary because of
local conditions. This finding is made pursuant to Section
17958.5 of the Health and Safety Code of the State of California.
SECTION 5. This ordinance shall take effect as provided by
law.
INTRODUCED AND PASSED UPON FIRST READING this 12th day
of Mav , 19 87, upon the following roll call vote:
AYES: COUNCILMEMBERS: DOMINGUEZ, MATSON, VERMILLION, WINKLER,
STRIGOTTE
NOES: COUNCILMEMBERS: NONE
ABSENT: COUNCILMEMBERS: NONE
ABSTENTIONS: COUNCILMEMBERS: NONE
PASSED, APPROVED AND ADOPTED UPON SECOND READING this 26th
day of May 19 87, upon the following roll call vote:
AYES: COUNCILMEMBERS: DOMINGUEZ, MATSON, VERMILLION, WINKLER,
STRIGOTTE
NOES: COUNCILMEMBERS: NONE
ABSENT: COUNCILMEMBERS: NONE
ABSTENTIONS: COUNCILMEMBERS: NONE
eon trig te, Mayor
AT EST: -•
/ ~ ~~~
Vicki L. Kasad, City Clerk
AP~D AS~TO ORM D LEGALITY:
John R. Harper, C ty Attorney
(SEAL)
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) SS:
CITY OF LAKE ELSINORE )
I, Vicki Lynne Kasad, City Clerk of the City of Lake Elsinore,
DO HEREBY CERTIFY that the foregoing Ordinance had its first reading
on May 12, 1987, and had its second reading on May 26, 1987, and was
passed by the following vote:
AYES: COUNCILMEMBERS: DOMINGUEZ, MATSON, VERMILLION,
WINKLER, STRIGOTTE
NOES: COUNCILMEMBERS: NONE
ABSENT: COUNCILMEMBERS: NONE
ABSTAIN: COUNCILMEMBERS: NONE
( ( ~~~
VICKI LYNN KASAD, CITY CLERK
CITY OF LA ELSINORE
(SEAL)
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) SS:
CITY OF LAKE ELSINORE)
I, Vicki Lynne Kasad, City Clerk of the City of Lake Elsinore,
DO HEREBY CERTIFY that the above and foregoing is a full, true and
correct copy of Ordinance No. 798, of said Council, and that the same
has not been amended or repealed.
DATED: May 27, 1987
VICKI LYNNE SAD, CC T(
CITY OF LAKE ELSINORE
(SEAL)